Name: | JAMES KELLEY & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1997 (28 years ago) |
Organization Date: | 26 Aug 1997 (28 years ago) |
Last Annual Report: | 31 Mar 2025 (19 days ago) |
Organization Number: | 0437803 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 35 DELANEY PLACE LANE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES W. KELLEY | Registered Agent |
Name | Role |
---|---|
James W Kelley | President |
Name | Role |
---|---|
Diane G Kelley | Secretary |
Name | Role |
---|---|
James W Kelley | Director |
Diane G Kelley | Director |
Name | Role |
---|---|
JAMES W. KELLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-13 |
Annual Report | 2023-06-08 |
Annual Report | 2022-04-18 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-03-25 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8292928504 | 2021-03-09 | 0457 | PPS | 35 DELANEY PL, NICHOLASVILLE, KY, 40356-2755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9694947108 | 2020-04-15 | 0457 | PPP | 107 GOLF CLUB DR, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State